Entity Name: | ANDALUSIA OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2016 (8 years ago) |
Document Number: | N15000011544 |
FEI/EIN Number |
81-0788498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2695 Dobbs Road, St. Augustine, FL, 32086, US |
Mail Address: | 2695 Dobbs Road, St. Augustine, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLIANCE Realty and Management | Agent | 2695 Dobbs Road, St. Augustine, FL, 32086 |
Flamand Phil | President | 2695 Dobbs Road, St. Augustine, FL, 32086 |
Swan Richard S | Secretary | 2695 Dobbs Road, St. Augustine, FL, 32086 |
Olenick Barbara | Vice President | 2695 Dobbs Road, St. Augustine, FL, 32086 |
Culbreth William | Treasurer | 2695 Dobbs Road, St. Augustine, FL, 32086 |
Elliott Stanley | Director | 2695 Dobbs Road, St. Augustine, FL, 32086 |
Lauson Valerie | Manager | 2695 Dobbs Road, St. Augustine, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 2695 Dobbs Road, St. Augustine, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 2695 Dobbs Road, St. Augustine, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-08 | ALLIANCE Realty and Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 2695 Dobbs Road, St. Augustine, FL 32086 | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-10 |
AMENDED ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-16 |
REINSTATEMENT | 2016-10-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State